Shirley uplands and intervales; annals of a border town of Middlesex, with some genealogical sketches, Part 16

Author: Bolton, Ethel Stanwood, 1873-
Publication date: 1914
Publisher: Boston, G. E. Littlefield
Number of Pages: 462


USA > Massachusetts > Middlesex County > Shirley > Shirley uplands and intervales; annals of a border town of Middlesex, with some genealogical sketches > Part 16


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22


1790 c. John Parker. Im 2m u 61.


1791 d. Cyrus Marble, owner.


John Parker, tenant.


1791 d. James Parker "Fletcher lot." John Parker, tenant.


1797. Bezaleel Lock, tenant. J. P.


292


SHIRLEY


1801. Roderick Mckenzey, tenant. J. P. Nov. 2. "I pooled down part of my old house where Mc- kinzey lives." J. P.


1826 d. James Parker, Jr.


1830 m. Cone.


123. BENJAMIN ROAD.


Samuel Davis, grant. Nathaniel Davis, inheritance.


1722 d. John Solendine.


1738 d. William Bartlett of Newton. 65 acres.


1748-1751. William Bartlett, built the house.


1785. William Bartlett, Jr., inheritance.


1790 C. William Bartlett. Im I = = 41.


1798 val. William Bartlett. House $40.00.


1830 m. William Bartlett (died 1831). 1. 1. 2".


1847 m. Gone.


124. BENJAMIN ROAD.


Samuel Davis, grant, see No. 123.


1790 c. Silence Bartlett. 2'.


1807. Luther Longley (m. Mary Bartlett). Chandler's History.


1812 ech. Luther Longley.


1815 (cir.) Seth Davis.


1830 m. Seth Davis. 1. 1 . 2".


1831. Jocl Eaton.


1844 d. Thomas Eaton.


1847 m. Widow Eaton.


1852 r. Mansel Hazelton.


1857 m. George Davis.


1875 m. Moved to Davis Road.


1914. J. Fred Brown.


125. BENJAMIN ROAD.


Samuel Davis, grant.


Nathaniel Davis, inheritance. Jonathan Page.


1724 d. Eleazer Robbins, grant.


1729 d. Nicholas Bartlett.


1758 d. Elizabeth Bartlett (dower). James Patterson.


1739 d. James Patterson.


1747 d. Charles Richards. 1765 d. Oliver Livermore of Watertown (d. 1782). 1770, May 1. "Mr. Oliver Livermore Raised his house." J. P. 1790 C. Mrs. Catherine Livermore. (d. 1800.)


293


OCCUPANTS OF SHIRLEY HOUSES


1802 d. Nathaniel Livermore joint occupiers.


Daniel Livermore


IS21 d. Heirs of Daniel Livermore.


1822 d. William Livermore, of Groton, owner. Nathaniel Livermore, tenant.


1830 m. Widow Livermore.


1847 m. Stillman D. Benjamin.


1856 m. Stillman D. Benjamin.


1875 m. Sidney W. Benjamin.


1882 m. Sidney W. Benjamin.


1914. C. F. Edgarton and F. H. S. Hyde, joint owners.


126. CLARK ROAD.


William Longley, grant.


1752 d.


William Farwell, Jr.


1775 cir. William Farwell, builder.


1786 d. John Todd.


1793 d. John Phelps, cooper, 20 acres, house, barn and cooper shop.


1798 val. John Phelps. House $279.00.


I So1 d. Thomas Whitney.


1802. Aaron Lyon, tenant (Chandler's History).


1830 m. Reuben Balcom, tenant, 1' 1º 2".


1847 m. James Longley.


1857 m. James Hall.


1868. Eleazer Robbins (assessors record).


1882 m. Eleazer Robbins.


1914. George Holden. (Second story added.)


127. CLARK ROAD.


1727. Benjamin Prescott, grant.


William Farwell.


1761 d. William Baker. 304 acres and a house.


1763 d. John Davis.


Samuel Davis.


Joshua Longley.


1787 d. Hezekiah Patterson, Jr.


1790 c. Hezekiah Patterson. 20 21.


1812 sch. Hezekiah Patterson.


1830 m. Thomas Hazen Clark. 1. 2. 4".


1857 m. Thomas Hazen Clark.


1875 m. William B. and Warren Wilson.


1882 m. William B. and Warren Wilson.


1914. Annie E. Ward (now a two.story house).


m


SAMUEL WALKER'S HOUSE, WALKER ROAD


295


OCCUPANTS OF SHIRLEY HOUSES


128. PATTERSON ROAD.


William Longley.


I747 pet. William Farwell, Jr. Land and buildings.


1752 d. William Farwell, Jr.


1775 d.


John Todd.


1786 d.


Caleb Swan, of Charlestown.


1791 r. Caleb Swan.


1791 d. Phinehas Holden.


1800 r. Phinehas Holden.


1812 sch. Phinehas Holden.


1826 d. Abel Longley Holden, and Jonas Holden.


1830 m. Abel Longley Holden. Is Iº 3".


1847 m. J. Butler. House moved to Mitchelville between the railroad track and the River.


1857 m. J. Ham.


1875 m. A. L. Harris.


1880 dir. Hurlburt L. Harris.


1912. Gone.


I29. PATTERSON ROAD.


Double House. - Abel Longley Holden.


1847.


- Jonas Holden.


1853 d. Lyman Eaton (eastern half).


1856 d. D. Brown (western half).


I868. Thomas Patten (western half).


1875 m. S. H. Morse (western half).


1880 dir. William H. Fuller (western half).


1910.


William H. Fuller (western half).


Mrs. Jennie Eaton Byram (eastern half).


Mrs. W. H. Fuller.


1914.


Unoccupied.


130. WALKER ROAD.


1740 (cir). Simon Pierce.


I750 d. Samuel Walker. 200 acres.


1790 C. Samuel Walker. Im Im u 2f.


1794 d. John Walker.


1805 r. John Walker.


1812 sch. John Walker (d. 1820). 1820. Samuel Stratton Walker.


1829 d. Levi Dodge and Jepthah R. Hartwell.


296


SHIRLEY


1830 m. Levi Dodge. 2ª Iº 5w yellow.


1857 m. Levi Dodge.


1875 m. Charles H. Dodge.


1882 m. Charles H. Dodge.


1912. Henry L. Dodge.


131. WALKER ROAD.


1727. Josiah Sawtell, grant. 140 acres "near to Cattacoonemug." Builder.


1731 d. John Kelsey, 170 acres. Buildings and fences.


1747 pet. John Kelsey.


1771 d.


John Kelsey, Jr.


1790 C.


John Kelsey. 3ª 3m " 7".


John White, of Weymouth.


1795 d. Ebenezer Pratt.


1802 r. Widow Molly Pratt.


Molly, wife of Joseph Longley, and Levinah, wife of William Gleason.


1807 d. James Dickinson.


1812 sch. James Dickinson and Francis Balch.


1815 d. Francis Balch (m. Sarah Dickinson).


1830 m. James Dickinson, tenant. Is Iº 2".


1836. Francis Balch.


1852 val. George Rice (m. Dorcas Balch).


1857 m. Gone.


132. WALKER ROAD.


For land see No. 131.


1836 cir. Francis Balch, builder.


1847 m. Francis Balch.


1857 m.


Francis Balch.


1875 m. Charles Kendall.


1880 val. John E. Gardner.


1882 m. Charles Kendall.


1914. John E. Gardner, owner and occupier.


133. CLARK ROAD.


John Longley, Jr., land.


1789 d. Joseph, Calvin and Edmund Longley. Feb. 12. "My daughter Egerton moved away from my house Into a house Joseph Longley Built." J. P.


297


OCCUPANTS OF SHIRLEY HOUSES


1793, June 17. "Benj . Egerton moved his family to Lancaster." J. P. I795. "I was with Joseph & Calvin Longley Dividing their farm." J. P.


1798 val. Joseph Longley. d. 1813.


Joseph Longley, Jr., d. 1826 (inheritance).


1812 sch. { Widow Joseph Longley.


1830 m.


Widow Longley. 2ª Iº 3W.


1857 m. Elihu D. Longley.


1882 m. Elihu D. Longley.


1914. Janette E. Hewes.


134. CENTRE ROAD.


Samuel Davis grant. (See No. 121.)


1773, Dec. 8. "I went to Vendue to Mr. Ivorys. His Home Place (No. 149) was bid off to one Wallace & Corhill for 4400, the other (No. 134) was bid off to John Egerton for 1305." J. P.


1774, Oct. 29. "John Egerton moved into his own house." J. P.


1777 d. John Egerton.


1812 sch. John Egerton. (d. 1828.)


1828, December 18. "I at Vendue of Esq. John Egerton." J. P.


1828 cir. Rev. Russell Streeter.


1830 m. Rev. Russell Streeter. 28 2° 5w brick.


1847 m. Joshua B. Fowle.


1857 m. William W. Goodhue.


1875 m. T. or W. Livermore.


1882 m. William P. Wilbur.


1901. Charles W. Marshall.


1902. Torn down.


135. CLARK ROAD.


1727 d. John Longley from Heirs of Samuel Davis 40 acres. from James Blood 5 acre right.


I733 d. from Samuel Barron and Ephraim Philbrook Jr., 57 acres.


1746 d. from William Longley, 17 acres. from Jonas Longley, 18 acres.


1734 d. John Longley, Jr. 139 acres and buildings at "Tinn Corner."


1789 d. Joseph, Calvin, and Edmund Longley, coopers.


1791 r. John Longley, Jr. (d. 1792.)


I795. "I was with Joseph & Calvin Longley Dividing their farm." J. P.


298


SHIRLEY


I798 r. Calvin Longley.


1800 d. Nathaniel Livermore. Dwelling house, barn, and } cooper's shop.


1802 d. Daniel Livermore.


1812 sch. Daniel Livermore.


1830 m. Nathaniel Boynton. Is Iº 4W.


1857 m. Nathaniel Boynton. (He moved to the Village near the Cemetery. Called by the boys "Whistler.")


1875 m. Samuel M. Carter.


1880 dir. Samuel M. Carter.


1882. Francis E. Merriman. Moved to the west side of the road and modernized.


1914.


Clinton Harris.


136. CENTRE ROAD.


1744. William Longley, grant. 31 acres.


I746 d. Samuel Flood.


1765 d. Samuel Walker and Zachariah Longley.


Samuel Flood, tenant.


Joseph Longley.


. 1781, Feb. 24. "John Egerton took a Deed of Joseph Longley's Farm." J. P.


1830 m. Widow Edgarton & John Walker.


1847 m. Thomas Peabody.


1857 m. Jacob Harrington.


1875 m. Frank B. White.


1914. C. W. Marshall, owner.


Frank B. White, tenant.


137. CENTRE ROAD.


1725. Eleazer Tarbell, grant.


1748 d. William Longley. 30 acres where he now lives.


1788 d. William Longley, Jr.


I792 d. Israel Longley.


1798 val. Israel Longley, owner.


Jacob Chase, tenant. House $82.00.


1812 sch. Israel Longley.


1830 m. Israel Longley. 2ª 2º 4".


1847 m. John Park.


1857 m. William M. Park.


1882 m. William M. Park.


1914. Heirs of William M. Park.


299


OCCUPANTS OF SHIRLEY HOUSES


138. CENTRE ROAD.


John Walker.


1812 sch. Peter Washburn, tenant.


1824 d.


Peter Washburn. ¿ acre and house.


1830 m.


Peter Washburn. 1ª Ie 2w.


1847 m.


Not given.


1857 m. Thomas Hastings.


1875 m. Captain J. Foster.


1880 dir. John Weir, Jr.


1882 m. P. Page.


1914. Auguste Provost, of Phillipston and Ashburnham.


139. DAVIS STREET.


1726. James Parker, grant. 373 acres.


1729 d. Phinehas Parker.


Mary (Parker) Page.


John Page et als.


1767 d. Phinehas Page.


1774 d. Joshua Longley, builder. 37 acres.


1788 d. Stephen Stimpson. 30 acres and buildings.


1808 d. Samuel Sargent, of West Springfield.


1812 sch. Samuel Sargent.


1830 m. Eleazer Davis. 2º Ie 3w yellow.


1847 m. Eleazer Davis.


1875 m. George W. Davis.


1914. Heirs of George W. Davis.


Three tenements. "the Red House."


140. BENJAMIN ROAD.


Samuel Davis, grant. Nathaniel Davis.


Jonathan Page.


1739 d. James Patterson.


1756 d. John Harris. 45 acres, house and barn.


1758 d. Isaac Solendine.


1762 d. John Butterfield. (m. Martha Trull.)


1764 d. John Butterfield and David Trull, joint tenants.


1766 d. Thomas Little.


Isaac Solendine.


1776 d. Samuel Randall.


1780 d. Edward Dunn, an Irishman from Belfast.


300


SHIRLEY


1790 c. Edward Dunn. Im Im u 2f.


1795. Andrew Dunn.


1804, November I. "I at Dunn Vendue of his farm sold off $IIII Dol- lars." J. P.


1812 sch. Matthew Clark.


1830 m. Matthew Clark. 2ª Iº 3w (from map).


1857 m. Samuel "Hazen Clark."


1880 dir. Samuel H. Clark and Samuel H. Clark, Jr.


1891 d. Francis E. Merriman.


1900. Mary Smith, owner.


1905 d. Mary C. Tolman, of West Newton.


1914. Mary C. Tolman. "Elmhouse."


14I. CLARK ROAD.


John Longley, grant.


1786 d. Israel Willard. 100 acres, house and barn.


1790 c. Israel Willard. 2m 5f.


1798 val. Israel Willard. House $90.


1812 sch. Israel Willard.


1827. Enoch Kendall (deed of Parker to Hazen).


1830 m. David Firmin. 2º Iº 3".


1857 m. David H. Firmin.


1882 m. George P. and Charles H. French.


1911. Harding M. James.


1914. Arthur G. Dunn.


142. MAIN STREET.


1773. Joshua Longley (deed of Hale to Hale). Heirs of Joshua Longley.


18II d. William Gleason, 100 acres and buildings.


1817. James Parker and Thomas Hammond owned "Leason House." J. P.


John & Betsy Fletcher.


1824. Eben Gleason.


William Gleason, life tenant.


1830 m. William Gleason. 1º Ie 4".


Stephen M. Longley.


1830 d. William Gleason. Matilda P. Elliot.


1853 d. Dexter Bruce, Jr., of Auburn, Mass. Enlarged the house.


1882 m. Dexter Bruce.


1912. Waldo Whitman.


301


OCCUPANTS OF SHIRLEY HOUSES


143. MAIN STREET.


1830 m. David Sawtell. I · I · 4".


1875 m. David Sawtell.


1880 dir. Walter Eugene Griffin.


1912. Walter Eugene Griffin, owner.


144. NEAR MITCHELVILLE BRIDGE.


I770. Thomas Peabody (m. Elizabeth Longley).


I790 c. Thomas Peabody. Im 3m u 34.


1822 d. Thomas Peabody, Jr. 12 acres and buildings.


1830 m. The Widow Peabody. I' I' 2w "at a distance." This was the last log house in town.


1847 m. No name given.


1857 m. Gone.


Later a house was built near the site, which was afterward moved to Mill Street and which now faces down Chapel Street. The cellar-hole of this house is easy to find, and the garden of Bouncing Bet run wild.


145. FROST ROAD.


I745. Thomas Tarbell, grant.


I748 d. Abijah Frost. 40 acres, builder.


1788 d. Scripture Frost.


1790 c. Scripture Frost. Im If.


James Parker and Thomas Hammond, joint owners.


1817. John Walker, tenant. J. P.


1819. John Priest, tenant. J. P.


1820, April 4. "Reuben Sweirs moved into my Frost house to carry it on." J. P.


1823, January 18. "The whole family moved off my Frost place." J. P. 1823, February II. Manasseh Solendine moved into my Frost farm." J. P.


1824. Jonathan Davis, tenant.


1825, April I. "William Swears & wife moved into my frost farm. Jonathan Davis moved out." J. P.


1826, September 13." I went to frost farm to see [Jesse] Aiers." J. P. 1828, Jan. 27. "Jesse Aiers died at his frost farm." J. P.


1830 m. No name given.


1847 m. No name given.


1857 m. Samuel Hazen, owner.


1880 dir. B. W. Robbins, tenant.


1882 m. Heirs of Samuel Hazen.


1912. The house was burned in a grass fire when untenanted.


ABIJAH FROST'S HOUSE, FROST ROAD


303


OCCUPANTS OF SHIRLEY HOUSES


146. MOUNT HENRY ROAD.


William Longley.


I793. Elisha Dodge.


1801. Ivory Longley.


1803 d. Elijah Longley. 12 acre farm.


1806 d. John Henry. Near the "Silver mine."


Joseph Bullard.


1812 d. Israel Longley.


1813 d. Abraham Pierce.


1830 m. Not on the map. The road was laid out in 1823, without mention of a house. The cellar hole is just south of the railway.


147. LEOMINSTER ROAD.


1800 r. Captain John Egerton's land.


Moses Carlton.


1821 d. Joseph Edgarton, Adolphus Whitcomb & George Lawrence. 1830 m. Jacob A. Balch, tenant. 2ª Ie 3w yellow.


1847 m. J. Longley.


1857 m. J. Longley.


1875 m. Mrs. Longley.


1882 m. No name given.


1914. Timothy Lucy, owner.


148. LEOMINSTER ROAD.


Lemuel Willard.


Merrick Rice.


1814 d. Moses Carlton. "Small dwelling and mills."


Lemuel, Theophilus & Sherman Willard.


1820 d. Joseph Edgarton.


1821 d. Joseph Edgarton, Adolphus Whitcomb, Cunningham & Israel Longley, administrators.


1830 m. Sewall Parker, tenant. I· I · 2w.


1838 d. Hiram Longley.


1847 m. No name given.


1857 m. No name given.


1875 m. No name given. [Henry A. Sawtell.]


I882. Henry A. Sawtell.


1912. A second story has been added.


SAMUEL HAZEN'S HOUSE.


... "Inom


1/h


"Inmy


305


OCCUPANTS OF SHIRLEY HOUSES


149. LEOMINSTER ROAD.


John Longley.


I757 d. Thomas Trowbridge. 100 acres, saw mill and buildings.


1764 d. Cutler and Ward.


Thomas Trowbridge, tenant.


1765 d. John Ivory.


1767 d. William Frothingham.


John Ivory, tenant to 1789. The widow till 1795.


1773, Dec. 8. "I went to Vendue to Mr. Ivorys. His Home Place was bid off to one Wallace & Corhill for 4400, the other [probably Solendine meadow] was bid off to John Egerton for 1305." J. P.


1796 d. John Egerton.


Joseph Edgarton.


1810 d. Lemuel Willard. 50 acres and buildings. Ivory's land south of the road to Leominster.


1830 m. Herman Wilder, tenant. 2ª Ie 3".


1836 d. Sherman Willard.


1847 m. Sherman Willard.


1875 m. Not given.


1882 m. Not given.


1912. Gone.


150. LEOMINSTER ROAD.


For land see No. 149.


1830 m. Calvin Green. 2º I º 5w yellow.


1847 m. J. B. Foster.


1857 m. Sherman Willard.


It is now the last house in the row on the left hand side of the road going toward Leominster. It has been made into a two tenement house. At one time it was used as a Mill Store by Edgarton, Whitcomb and Priest.


151. LEOMINSTER ROAD.


Ivory Longley, blacksmith.


1806 d. Cyrus Whitney, owner.


Zaccheus Gates.


1810 d. Submit and Nabby Gates. 2 acres near the paper mill.


1816 d. Moses Carlton.


1830 m. Joel Parker. 2. 2º 3" yellow.


1842. Dr. Charles C. Dowse.


1847 m. Joseph Edgarton.


21


306


SHIRLEY


1857 m. F. W. Pope.


1875 m. Mrs. Sally Tarbell Gardner,


1883. Mrs. Sally Tarbell Gardner.


1914. Mrs. Inez Sawyer.


152. LEOMINSTER ROAD.


1813. Israel Longley. Adolphus Whitcomb, et als.


1830 m. Francis Balch, tenant. 2ª Ie 3w red.


Nathaniel F. Cunningham and Israel Longley ad =.


1838 d. William Whitney.


1847 m. Edwin Haynes.


1848 d.


William W. Edgarton } acre, dwelling house and out houses.


1850 d. James Gerrish.


1880 dir. James Gerrish.


1912. A. H. Sherman.


153. LEOMINSTER ROAD.


Israel Longley.


1819 d.


Moses Carlton.


1821 d. Thomas L. Hazen. (Or mortgage release.)


1830 m. Thomas Hazen, tavern. 2ª 3º 5" double front, white.


1847 m. Thomas Hazen.


1857 m. Thomas Hazen.


1875 m. S. Longley, tenant.


1882 m. No name given.


1912. Thomas L. & Kate E. Hazen owners.


154. LEOMINSTER ROAD.


1830 m. John Capen. I' Iº I w.


1847 m. No name given.


155. LEOMINSTER ROAD.


Joseph Edgarton.


1830 m. Joseph Edgarton. 2ª 4º 5* brick ends.


1847 m.


Joseph Edgarton.


1857 m. William W. Edgarton.


1914. Leather Shop.


156. HASKELL STREET.


John Patterson.


I778 d. David M ·Leod.


1790 c. Sarah M.Leod. Im 3f.


1808 r. Alpheus Nutting.


307


OCCUPANTS OF SHIRLEY HOUSES


1812 sch. Widow Vinton. Sold at Vendue by Joseph Bryant.


1812 d. James Parker.


1830 m. Alpheus Nutting. 1. 2° 2 * yellow.


1847 m. P. Holden.


1857 m.


Mrs. T. Hazen.


1875 m.


Hazen Brothers, owners.


Albert Fuller, last occupant.


1912. Had been moved to Fredonian Street two houses east of Mill Street.


157. HASKELL STREET.


1791 d. Jonas Parker and John Egerton.


1797, Feb. 7. "I at Wm. Floyds to look his farm." J. P. James Parker, owner.


1805. Jotham Wright, tenant.


1806. William Floyd, tenant; "poor Flood fel back."


1812. Jonathan Farnsworth, owner I acre and dwelling.


1822 d. Archibald McIntosh.


1830 m. Widow McIntosh. 2º 2º 3".


1847 m. William H. Crossman.


1853 V. Abishai Crossman.


1857 m. L. Crossman and B. Hart.


1882 m. No name given.


1914. Alfred F. Rivers. Remodelled.


158. CENTRE ROAD.


Nathaniel Flint. (See No. 159.)


1763 d. John Patterson.


1786 d. John Patterson, Jr., I acre.


1786, April 13. "I went to John Patterson Jr raising of a house in y. afternoon." J. P. He was an innkeeper.


1799. Lemuel Patterson of Harvard; John Patterson of Lunenburg; Jane Patterson, of Shirley; Samuel Patterson of Walpole, N. H.


1799 d. Wallis Little.


1804 d. Samuel Davis. 25 acres with house and barn.


1828 d. John Smith.


1830 m. John Smith. 2ª Iº 3w yellow.


1847 m. I. Longley.


1857 m. Norman C. Munson. Built a new house.


1875 m. Gone.


308


SHIRLEY


159. CENTRE ROAD.


Nathaniel Flint.


1755 d. Samuel Herrick of Reading. 50 acres, } corn & } saw mill. .


1757 d. Timothy Buxton.


Stephen Buxton, administrator.


Deborah Buxton, dower, 50 acres and small dwelling house.


1763 d. John Patterson.


1780, June 19. "In ye afternoon I went to help John Patterson raise a Barn." J. P.


1790 c. John Patterson. Im 2f.


1828 d. Edmund L. Peabody.


1830 m. Willard Worcester. I. I º 2w yellow.


1847 m. Edward Fales. Enlarged or rebuilt for a tavern and store.


1857 m. Luther Longley.


1875 m. Henry Edgarton. Removed to Fredonian and Mill Streets.


160. CENTRE ROAD.


1798. Samuel Davis.


1800 r. Samuel Davis.


1803 d. Oliver Hill, of Harvard, 5 acres and buildings.


1803 d. Thomas T. Hunt.


1804. Samuel Davis, tenant, barn on west side of the road.


1812 sch. Thomas T. Hunt.


1823 d. Dr. Augustus G. Parker.


1830 m. Dr. Augustus G. Parker. 2º 2º 3" white.


1847 m. John Kendall Going.


1857 m. John Kendall Going.


1875 m. Hiram Longley.


1880 dir.


Edwin H. Conant.


1912.


Thomas L. Hazen, owner.


Charles R. White


Mrs. Love joint tenants.


16I. MAIN STREET.


Henry Haskell.


Morris Kelley (m. Relief Haskell).


1789 d. John Patterson, Jr.


1791 d. Jonathan Farnsworth.


1801 r. Jonathan Farnsworth.


Phinehas Ames.


1807 d. Reuben Bathrick.


1830 m. Benjamin Edes. 2º 2. 5".


309


OCCUPANTS OF SHIRLEY HOUSES


1857 m. L. Longley.


1875 m. Mrs. T. W. Wasson.


1880. Orin M. Bennett. Burned.


1912. Gone.


162. MAIN STREET.


1773, June 28. "this Day Haskell Begun to Raise his house I helped him a spell." J. P.


Morris Kelley. (m. Relief Haskell.)


1789 d.


John Patterson, Jr. 50 acres and a small dwelling.


1791 d.


John Egerton.


1807 d.


Phinehas Ames.


1812 sch. Phinehas Ames.


1830 m. Widow Olive Ames. 1. 1 . 2 " yellow.


1857 m. Widow Olive Ames.


1875 m. Moved east of the blacksmith shop. Two dormer windows added.


1914. M. A. MacElroy.


163. LANCASTER ROAD.


1742. William Longley, grant.


1760 d. Thaddeus Harrington.


I771 d. Joshua Longley.


Thaddeus Harrington, tenant.


1790 c. Thaddeus Harrington, tenant.


1797. Ivory Longley, tenant (d. 1808).


1830 m. Widow Lydia Longley. I' 2º 2" green.


1847 m. Miss Longley.


1852 r. Lydia Longley.


1857 m. Darius Emery (m. Lydia Longley).


1882. No name given.


1914. Tenants.


164. LANCASTER ROAD.


The Second South School.


1812 sch. Benjamin Hastings.


1830 m. Benjamin Hastings. I' I' 2 w red.


1852 r. Benjamin Hastings.


1857 m. Mrs. B. Hastings.


1875 m. Napoleon B. Hastings in a new house.


S. Hazen in old house.


1880. Thomas L. Hazen, owner.


1912. Gone.


Pope& Parsons


Fork


205 200 207


158


14


175


209


factor


$204


Livery Stable


162 0


'78


179


176


Starten


153 5


203 2022cl 200


199


161


10164 0163 185 Baptist 182 Ch.


180


18 199


181


157


Conq. Ch. School iva&


# 186


214 8


Univ. Ch.


194193 192


191


School No, 3


10


Cloth Room 190


189


188


0 218


Cotton Mill


187


.


Longley + Worcester Colton Mill


217


216


Cemetery


149


210


159


RX 160


IST


152 8


9SI


198


168


211 A


212 5


01 197


Fredonian


215 #1


bic a


19 164


SHIRLEY VILLAGE IN 1857


139


Nail Mfg.


R. R. House'a


31I


OCCUPANTS OF SHIRLEY HOUSES


165. LANCASTER ROAD.


1797, April 25. "I at Thom. Hazens raising." J. P.


1812 sch. Thomas Hazen.


1830 m. James Darling, tenant. 2ª I º 5w yellow.


1847 m. Thomas Hazen, Jr.


1875 m. Hazen Brothers.


1882 m. Samuel Hazen 2nd.


1914. Sidney S. Horton, of Malden, Mass.


166. LANCASTER ROAD.


Cornelius Whitney, log cabin.


1757 d. Samuel Hazen. 100 acres. Homestead Farm.


1767 d. Samuel Hazen, Jr.


1790 c.


Samuel Hazen, Jr. 2m Im u 4f.


1796 d. Samuel Hazen, Jr. (3rd)


1812 sch. Widow Hazen.


1830 m. Samuel Hazen. 2ª Iº 3w yellow.


1882 m. Samuel Hazen.


1914. Edward M. Davis, old house torn down. New house built.


167. LANCASTER ROAD.


Samuel Haskell, of Harvard. Lemuel Haskell, of Harvard.


I775 d. James & John Campbell of Lunenburg.


1779, November 8. "I went to help James Campbell Draw his house, we did not finish, Left it &c." J. P.


November 9. "in the afternoon I went and helped Sa Campbell draw his house." J. P.


1790 c. James Campbell. 4m Im u 21. 71 acres.


1798 val. Oliver Tiney, tenant.


1798, March 14. "I bought Nicholas Campbell's farm." J. P. March 19. "I apprising widow Campbell's farm with Ivory Wildes, Butterfield & Tiney." J. P. March 26. "I took a deed of James Campbells farm." J. P.


1799 d. James Parker, Jr.


1799, February 14. "Nick Campbell & Mother moved off out of Shirley bag & baggage." J. P.


1805, October 30. "I at the Campbell lot, Jam & David at work on the old house." J. P. December 31. "David Parker moved his wife home." J. P. 1815 d. James Parker, Esq. David Parker.


312


SHIRLEY


1824, April 23. "I at the raising of David Parkers house." J. P.


1830 m. David Parker. 2º 3º 5" white.


1880 dir. Leonard M. Parker.


1882 m. Heirs of David Parker.


1914. Amos L. Parker.


168. OFF LANCASTER ROAD.


Jonathan Sampson. 20 acres Samuel Hazen } in Stow


Leg.


1760 d. Edward Hazen, builder.


1767 d.


John Pierce. 109 acres and buildings.


1770 r.


John Pierce.


1790 c.


Samuel Randall. Im 2m u 31.


1798 d. Henry Chandler, of Westford. Moved to Reading in 1810. Samuel Randall, tenant.


1812 sch.


Seth Davis.


1815 d. David Parker, owner.


Seth Davis, tenant.


1817 r. Seth Davis, tenant. "Davis House."


1830 m. Gone.


169. HARVARD ROAD.


Joseph and Hannah Brown


in Stow


Peleg and Ruth Lawrence Leg.


1752 d.


Samuel Hazen.


1753 d. Ephraim and Elijah Wildes, builder.


1767 r. Elijah Wildes.


1790 c. Elijah Wildes. Im 51.


1790 c. Ivory Wildes. 3m 3m " 51. 150 acres "where he now lives and buildings."


1806 d. Shakers.


1830 m. Shakers. I' 2º 4" yellow.


1846 m. Shakers.


1882 m. Shakers.


1912. Gone. Commonwealth of Massachusetts. Industrial School for Boys.


170. HARVARD ROAD.


1753 d. Ephraim and Elijah Wildes (see No. 169).


1767 r. Ephraim Wildes.


1771. Elijah Wildes, Jr. House raised April 15, 1771. J. P.


200 acres and buildings.


1798 val.


313


OCCUPANTS OF SHIRLEY HOUSES


1797 d. Nathan Willard and Oliver Burt. Shakers.


1830 m. Shakers. 2' Iº 5w white.


1847 m. Shakers.


1882 m. Shakers.


1904 or 5. Demolished.


1914. Commonwealth of Massachusetts. Industrial School for Boys.


The house stood just west of the great elm on the west side of the road in the "Church Family."


171. HARVARD ROAD.


I775 d. Nathan Willard, 492 acres in Stow Leg.


1777 d. Jonathan Davis, 20 acres.


I778 d. Samuel Hazen, Jr., 3} acres.


1778 d. William Longley, 13 acres.


1780 d. Joseph Kneeland, 20 acres.


1780, November 18. "Col Haskell raised a house on ye Plains." J. P. 1784, Henry Haskell 122} acres, farm and buildings "where he now lives."


1789 d. Thomas Russell, of Boston. J. L. Sullivan adm.


1803 d. George William Erving, T. L. Winthrop, Att'y.


1803 d. Daniel Clark.


1804 d. Nathan Willard and Oliver Burt. Shakers.


1830 m. Gone or moved.


219. HARVARD ROAD.


William Longley.


1793 d. Elisha Dodge.


1802 d. Ivory Longley. 107 acres and buildings.


1806 d. John Henry.


1817 d. William Henry.


1832 d. Israel Longley.


1847 m. No name given.


1857 m. John Henry.


1875 m. J. M. Porter.


1914. John Sprague.


220. ON THE "OLD FORDWAY." Parrott Tenney 63 acres. James Prescott, grant, 10 acres.


1766 d. Oliver Hale, 63 acres.


314


SHIRLEY


1770 d. Paul Hale, 10 acres.


I773 d. Oliver Hale, 10 acres.


I777 d. Timothy Phelps, 73 acres.


I786 d. Daniel and Oliver Burt, Shakers.


22I. HOUSE BY THE MILL POND.


John Ivory.


1772, June 22. "I took a warrantee deed of Mr Ivory of about 40 acres of Land & house." J. P. "Tarbell's wife and family," tenants. J. P. October 9. Deed to Jonathan Davis. December 7. "Tarbell's wife and family moved out of my house by ye Mill Pond." J. P.


1773, February II. "Sleded boards from the old house Parker sold Davis."


February 13. "Davis finished pulling down the house."


August 3. "Plowed the old field round Tarbell sellar hole." J. P.


1782, June 5, "Old sellar hole." J. P.


SHIRLEY VILLAGE, 1857.


12. Charles Parsons.


118. Dr. Plimpton.


139. George Davis.


149. Sherman Willard.


150. Sherman Willard.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.